shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0430.817.382
Status:Active
Legal situation: Normal situation
Since March 31, 1987
Start date:March 31, 1987
Name:Q2C
Name in Dutch, since November 30, 2011
Registered seat's address: Vaartdijkstraat 19
8200 Brugge
Since October 1, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since March 31, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director BECKER ,  CYRILLE  Since January 16, 2018
Director Hennico ,  Hélène  Since February 13, 2020
Director KAIZER ,  STEPHAN  Since March 24, 2016
Managing Director BECKER ,  CYRILLE  Since January 23, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 16, 2009
Subject to VAT
Since April 1, 1987
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  62.010 -  Computer programming activities
Since March 16, 2009
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.973,38 EUR
Annual assembly April
End date financial year 31 October
 
 

Links between entities

0473.042.274 (YUNIIT DEVELOPMENT)   has been absorbed by this entity  since November 25, 2015
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back